- Company Overview for Y.W.C. PROPERTIES LIMITED (SC161407)
- Filing history for Y.W.C. PROPERTIES LIMITED (SC161407)
- People for Y.W.C. PROPERTIES LIMITED (SC161407)
- Charges for Y.W.C. PROPERTIES LIMITED (SC161407)
- More for Y.W.C. PROPERTIES LIMITED (SC161407)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Jan 2025 | CS01 | Confirmation statement made on 6 March 2023 with updates | |
11 Nov 2024 | CS01 | Confirmation statement made on 6 November 2024 with no updates | |
25 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
28 Mar 2024 | AP01 | Appointment of Mrs Elizabeth Rankin Hood as a director on 3 March 2023 | |
28 Mar 2024 | TM01 | Termination of appointment of Lorna Margaret Renfrew Mcmanus as a director on 3 March 2023 | |
28 Mar 2024 | TM01 | Termination of appointment of Robert Allan Thomas Hood as a director on 3 March 2023 | |
04 Dec 2023 | CS01 | Confirmation statement made on 6 November 2023 with no updates | |
04 Dec 2023 | AA01 | Previous accounting period extended from 31 March 2023 to 30 September 2023 | |
22 Feb 2023 | MR04 | Satisfaction of charge SC1614070002 in full | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
07 Nov 2022 | CS01 | Confirmation statement made on 6 November 2022 with updates | |
29 Jun 2022 | CS01 | Confirmation statement made on 6 November 2021 with updates | |
20 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
07 Dec 2020 | CS01 | Confirmation statement made on 6 November 2020 with updates | |
13 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 Nov 2019 | CS01 | Confirmation statement made on 6 November 2019 with updates | |
19 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
14 Nov 2018 | CS01 | Confirmation statement made on 6 November 2018 with no updates | |
22 Dec 2017 | AA | Total exemption small company accounts made up to 31 March 2017 | |
22 Nov 2017 | CS01 | Confirmation statement made on 6 November 2017 with updates | |
15 Nov 2016 | AD01 | Registered office address changed from 40 Rogart Street Bridgeton Glasgow G40 2AA to Gowanbrae Johnshill Lochwinnoch Renfrewshire PA12 4EL on 15 November 2016 | |
15 Nov 2016 | CS01 | Confirmation statement made on 6 November 2016 with updates | |
10 Nov 2016 | AA01 | Current accounting period extended from 30 September 2016 to 31 March 2017 | |
18 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 |